ECO-AGE.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-15 update statutory_documents CESSATION OF NICOLA GIUGGIOLI AS A PSC
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-25 delete person Amy Hulley
2023-07-25 delete person Federica Bongiorno
2023-07-25 delete source_ip 50.31.0.12
2023-07-25 insert person Erica Pilavaki
2023-07-25 insert source_ip 172.67.199.5
2023-07-25 insert source_ip 104.21.42.19
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-06-16 delete person Alisa Smirnova
2023-06-16 delete person Claudia Fiumefreddo
2023-06-16 delete person Hannah Carroll
2023-06-16 delete person Sara Nilsson
2023-04-15 insert career_emails ca..@eco-age.com
2023-04-15 insert about_pages_linkeddomain greencarpetfashionawards.com
2023-04-15 insert email ca..@eco-age.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-08 delete chieflegalofficer Daniella Gallucci
2023-03-08 delete person Daniella Gallucci
2023-03-08 delete person Guenda Nappini
2023-03-08 delete person Noemi Orofino
2023-03-08 delete person Sabrina Giovisi
2023-03-08 insert person Alisa Smirnova
2023-03-08 insert person Amy Hulley
2023-03-08 update person_title Georgia-Rae Taylor: SUSTAINABILITY STRATEGIST => SENIOR SUSTAINABILITY STRATEGIST
2023-01-22 insert ceo Harriet Vocking
2023-01-22 insert chairman Nicola Giuggioli
2023-01-22 insert chieflegalofficer Daniella Gallucci
2023-01-22 insert coo Fiona Robinson
2023-01-22 delete person Giulia Ferragni Ramaioli
2023-01-22 insert person Indigo Jones
2023-01-22 insert person Mary Jane Attafuah
2023-01-22 update person_title Daniella Gallucci: LEGAL COUNSEL Fiona Robinson BUSINESS DIRECTOR Monica Wu FINANCE MANAGER Steve Pavlou HEAD of FINANCE / Administration => LEGAL COUNSEL
2023-01-22 update person_title Fiona Robinson: Business Director => OPERATIONS DIRECTOR; Business Director
2023-01-22 update person_title Harriet Vocking: Chief Strategy Officer => CHIEF EXECUTIVE OFFICER; Member of the EXECUTIVE TEAM; Chief Strategy Officer
2023-01-22 update person_title Nicola Giuggioli: Founder; Director of Eco - Age; Director => CHAIRMAN; Founder; Member of the EXECUTIVE TEAM; Director of Eco - Age; Director
2022-12-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-04 delete otherexecutives Harriet Vocking
2022-08-04 insert chiefstrategyofficer Harriet Vocking
2022-08-04 insert person Daniella Gallucci
2022-08-04 update person_title Charlotte Turner: Head of Sustainable Fashion and Textiles at Eco - Age; Head of Sustainable Fashion & Textiles => ADVISER Juhi Shareef GLOBAL STRATEGIC ADVISER Massimo Leonardelli CONSULTANT Miki Haines - Sanger CONTENT and DIGITAL CONSULTANT; Head of Sustainable Fashion and Textiles at Eco - Age; Sustainable Fashion & Textiles Adviser
2022-08-04 update person_title Fiona Robinson: Project Director => Business Director
2022-08-04 update person_title Harriet Vocking: Chief Brand Officer => Chief Strategy Officer
2022-08-04 update person_title Philippa Grogan: Fashion & Textiles Assistant => Sustainability Consultant - Policy, Fashion & Textiles
2022-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/07/2022
2022-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/07/2022
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/07/2022
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVIA FIRTH
2022-01-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-01-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents 19/10/20 STATEMENT OF CAPITAL GBP 84643.22
2020-07-07 update account_category null => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-07 update num_mort_outstanding 3 => 1
2020-07-07 update num_mort_satisfied 0 => 2
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-06-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIVIA FIRTH
2020-06-10 update statutory_documents 30/12/19 UNAUDITED ABRIDGED
2020-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-09-30
2017-12-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-28
2017-09-28 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GIUGGIOLI
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-10-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-09-09 update statutory_documents 22/06/16 FULL LIST
2016-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LIVIA FIRTH / 23/05/2016
2015-08-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-24 update statutory_documents 22/06/15 FULL LIST
2015-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2013-06-30 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-01 update statutory_documents DIRECTOR APPOINTED LIVIA FIRTH
2015-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA GALBRAITH-RYAN
2015-06-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-03 update statutory_documents SOLVENCY STATEMENT DATED 12/02/15
2015-06-03 update statutory_documents REDUCE SHARE PREM A/C 26/02/2015
2015-06-03 update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 75574.30
2015-06-03 update statutory_documents STATEMENT BY DIRECTORS
2014-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 12/12/2014
2014-09-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-09-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-08-20 update statutory_documents 22/06/14 FULL LIST
2014-08-07 update account_ref_day 30 => 31
2014-08-07 update account_ref_month 6 => 12
2014-08-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 20/06/2014
2014-07-25 update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014
2014-07-03 update statutory_documents DIRECTOR APPOINTED LORNA MARY GALBRAITH-RYAN
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA GIUGGIOLI / 19/12/2013
2013-12-17 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-10-07 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-09-02 update statutory_documents 22/06/13 FULL LIST
2013-08-08 update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 75574.30
2013-07-18 update statutory_documents 28/06/12 STATEMENT OF CAPITAL GBP 73441.86
2013-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVO COULSON
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 2 => 3
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-04-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-26 update statutory_documents 10/07/12 STATEMENT OF CAPITAL GBP 38294.64
2012-07-24 update statutory_documents 22/06/12 FULL LIST
2012-02-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 23/11/11 STATEMENT OF CAPITAL GBP 69703.85
2011-09-12 update statutory_documents 22/06/11 FULL LIST
2011-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
2011-03-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 07/01/11 STATEMENT OF CAPITAL GBP 63096.55
2010-11-01 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 58312.08
2010-11-01 update statutory_documents 30/08/10 STATEMENT OF CAPITAL GBP 53380.38
2010-07-15 update statutory_documents 22/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVO DAVID JAMES COULSON / 01/10/2009
2010-05-26 update statutory_documents 05/03/10 STATEMENT OF CAPITAL GBP 70548.83
2010-05-26 update statutory_documents 19/04/10 STATEMENT OF CAPITAL GBP 117179.21
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 28951.53
2009-10-19 update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 32987.47
2009-10-19 update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 34563.72
2009-10-19 update statutory_documents 15/04/09 STATEMENT OF CAPITAL GBP 9712.66
2009-07-17 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, 4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA
2008-07-23 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-25 update statutory_documents £ NC 10000/100000 21/09/07
2007-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-13 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents S-DIV 19/01/07
2007-02-02 update statutory_documents SUB DIVISION 19/01/07
2006-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-30 update statutory_documents NEW SECRETARY APPOINTED
2006-06-23 update statutory_documents DIRECTOR RESIGNED
2006-06-23 update statutory_documents SECRETARY RESIGNED
2006-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION